Company NameLogan House Freehold Limited
DirectorJoseph Mansour
Company StatusActive
Company Number08903105
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Previous NameLogan House Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mayfield Real Estate Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

9 May 2019Delivered on: 21 May 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 1, 1A, 2 and 2A logan place, london, W8 6QN under title number LN194444.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
14 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 June 2020Notification of Mayfield Property Group Limited as a person with significant control on 24 December 2019 (2 pages)
5 June 2020Cessation of Mayfield Land Limited as a person with significant control on 24 December 2019 (1 page)
5 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
21 May 2019Registration of charge 089031050001, created on 9 May 2019 (38 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 May 2018Notification of Mayfield Land Limited as a person with significant control on 24 May 2018 (2 pages)
30 May 2018Cessation of Mayfield Property Group Ltd as a person with significant control on 24 May 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
25 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 May 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
26 May 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
17 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
11 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page)
29 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(50 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(50 pages)